Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRKDALE DEVELOPMENTS LIMITED
Company Information for

KIRKDALE DEVELOPMENTS LIMITED

PMK ASSOCIATES LLP, LOWER THIRD FLOOR, EVELYN SUITE QUANTUM HOUSE, 22-24 RED LION COURT, LONDON, EC4A 3EB,
Company Registration Number
04855828
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kirkdale Developments Ltd
KIRKDALE DEVELOPMENTS LIMITED was founded on 2003-08-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kirkdale Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIRKDALE DEVELOPMENTS LIMITED
 
Legal Registered Office
PMK ASSOCIATES LLP
LOWER THIRD FLOOR, EVELYN SUITE QUANTUM HOUSE
22-24 RED LION COURT
LONDON
EC4A 3EB
Other companies in TS1
 
Filing Information
Company Number 04855828
Company ID Number 04855828
Date formed 2003-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 20/03/2023
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827883972  
Last Datalog update: 2024-10-05 12:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKDALE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIRKDALE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MORRIS
Company Secretary 2010-02-11
COLIN EDWARD COLLINO
Director 2003-08-22
STEPHEN JOHN MICHAEL MORRIS
Director 2003-08-22
JULIAN CHARLES OLIVER PILLING
Director 2003-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REVELL
Director 2003-08-22 2017-03-07
JONATHAN GUY BRUDENELL
Company Secretary 2003-08-05 2010-02-10
JONATHAN GUY BRUDENELL
Director 2003-08-22 2009-10-31
RICHARD GEORGE MCLANE
Director 2003-08-22 2009-04-04
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-08-05 2003-08-05
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-08-05 2003-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN EDWARD COLLINO BAG THAT TRADING LIMITED Director 2012-04-30 CURRENT 2011-01-31 Dissolved 2018-03-20
COLIN EDWARD COLLINO SCEPTRE LIMITED Director 2011-02-15 CURRENT 2009-05-14 Dissolved 2014-01-21
COLIN EDWARD COLLINO SUSTAINABLE MINING OPPORTUNITIES LIMITED Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2014-09-09
COLIN EDWARD COLLINO CLEVERTECH LIMITED Director 2008-01-08 CURRENT 2000-03-27 Active
STEPHEN JOHN MICHAEL MORRIS ORGANIC DEVELOPMENT LTD Director 2015-09-02 CURRENT 2006-10-25 Active
STEPHEN JOHN MICHAEL MORRIS STORENERGY LIMITED Director 2015-04-29 CURRENT 2010-08-17 Active - Proposal to Strike off
STEPHEN JOHN MICHAEL MORRIS SSEG INVESTMENTS LTD Director 2014-04-15 CURRENT 2014-04-15 Active
STEPHEN JOHN MICHAEL MORRIS NEWINCCO 1272 LIMITED Director 2013-12-18 CURRENT 2013-11-13 Active
STEPHEN JOHN MICHAEL MORRIS BIOCIDE DEVELOPMENT COMPANY LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
STEPHEN JOHN MICHAEL MORRIS OFFICE CANOPY GROUP (HOLDINGS) LIMITED Director 2013-10-01 CURRENT 1998-12-03 Active
STEPHEN JOHN MICHAEL MORRIS BAG THAT TRADING LIMITED Director 2012-04-30 CURRENT 2011-01-31 Dissolved 2018-03-20
STEPHEN JOHN MICHAEL MORRIS SCEPTRE LIMITED Director 2011-02-15 CURRENT 2009-05-14 Dissolved 2014-01-21
STEPHEN JOHN MICHAEL MORRIS CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD Director 2010-01-01 CURRENT 2003-12-02 Active - Proposal to Strike off
STEPHEN JOHN MICHAEL MORRIS CAMPUSLIFESTYLE (HOUSES) LTD Director 2009-12-24 CURRENT 2004-02-23 Active
STEPHEN JOHN MICHAEL MORRIS KIRKDALE MANOR MANAGEMENT COMPANY LIMITED Director 2009-12-14 CURRENT 2006-04-11 Active
STEPHEN JOHN MICHAEL MORRIS GX LABS HOLDINGS LIMITED Director 2008-12-12 CURRENT 2008-04-08 Dissolved 2014-11-18
STEPHEN JOHN MICHAEL MORRIS COURTENEY INVESTMENTS LTD Director 2001-03-08 CURRENT 2001-03-08 Liquidation
JULIAN CHARLES OLIVER PILLING SOLUTIO (UK) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Liquidation
JULIAN CHARLES OLIVER PILLING CAMPUSLIFESTYLE (MANAGEMENT) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
JULIAN CHARLES OLIVER PILLING URBAN LIFESTYLE LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JULIAN CHARLES OLIVER PILLING KIRKDALE MANOR MANAGEMENT COMPANY LIMITED Director 2011-09-05 CURRENT 2006-04-11 Active
JULIAN CHARLES OLIVER PILLING STIRLING VENTURES LIMITED Director 2006-06-23 CURRENT 2006-06-22 Active
JULIAN CHARLES OLIVER PILLING CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD Director 2003-12-03 CURRENT 2003-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-17Compulsory strike-off action has been suspended
2024-07-30FIRST GAZETTE notice for compulsory strike-off
2023-12-12CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-07-15Compulsory strike-off action has been discontinued
2022-12-20Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-20AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-20AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES OLIVER PILLING
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REVELL
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 660
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 660
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Teeside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 660
2014-09-03AR0105/08/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0105/08/13 ANNUAL RETURN FULL LIST
2013-09-03CH01Director's details changed for Mr Julian Charles Oliver Pilling on 2013-05-06
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-05DISS40Compulsory strike-off action has been discontinued
2013-01-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0105/08/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0105/08/11 ANNUAL RETURN FULL LIST
2011-05-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-05-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-05-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-05-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-28AR0105/08/10 FULL LIST
2010-10-28AP03SECRETARY APPOINTED MR STEPHEN MORRIS
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BRUDENELL
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM APARTMENT 3 KIRKDALE MANOR HIGHFIELD LANE NAWTON YORK NORTH YORKSHIRE YO62 7TN
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUDENELL
2010-02-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM C/O BISCA LTD SAWMILL LANE HELMSLEY YORK NORTH YORKSHIRE YO62 5DG
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MCLANE
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2006-08-21363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21RES04NC INC ALREADY ADJUSTED 10/12/05
2005-12-21123£ NC 1000/1060 10/12/05
2005-12-2188(2)RAD 10/12/05--------- £ SI 30@1=30 £ IC 630/660
2005-12-2188(2)RAD 10/12/05--------- £ SI 30@1=30 £ IC 600/630
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-11-02288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02363aRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28CERTNMCOMPANY NAME CHANGED HOTHAMMER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/05/04
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 1 CONDUIT STREET LONDON W1S 2XA
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-11288aNEW DIRECTOR APPOINTED
2003-12-16RES12VARYING SHARE RIGHTS AND NAMES
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-1688(2)RAD 23/08/03--------- £ SI 598@1=598 £ IC 2/600
2003-09-10288aNEW SECRETARY APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-05288bDIRECTOR RESIGNED
2003-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KIRKDALE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against KIRKDALE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-09 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2005-06-16 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-20 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-17 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-29 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIRKDALE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KIRKDALE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKDALE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KIRKDALE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKDALE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KIRKDALE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KIRKDALE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKIRKDALE DEVELOPMENTS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRKDALE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIRKDALE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.